Background WavePink WaveYellow Wave

CHILDREN'S MUSIC FOUNDATION IN SCOTLAND LIMITED (SC152010)

CHILDREN'S MUSIC FOUNDATION IN SCOTLAND LIMITED (SC152010) is an active UK company. incorporated on 18 July 1994. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHILDREN'S MUSIC FOUNDATION IN SCOTLAND LIMITED has been registered for 31 years. Current directors include CAMPBELL, Morag, Ms., CRAWFORD, Anna Lisa, GRAHAM, Donald, Lord and 6 others.

Company Number
SC152010
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 July 1994
Age
31 years
Address
Spaces, Glasgow, G2 1PJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAMPBELL, Morag, Ms., CRAWFORD, Anna Lisa, GRAHAM, Donald, Lord, KEITH, Lucinda Emma Alexandra, MAYNARD, James, MCDOWALL, Joan Scott, Ms., MILLS, Ian Thomas, RINK, Max Edgar, Mr., TIGHE, Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILDREN'S MUSIC FOUNDATION IN SCOTLAND LIMITED

CHILDREN'S MUSIC FOUNDATION IN SCOTLAND LIMITED is an active company incorporated on 18 July 1994 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHILDREN'S MUSIC FOUNDATION IN SCOTLAND LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

SC152010

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 18 July 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 June 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Spaces 100 West George Street Glasgow, G2 1PJ,

Previous Addresses

46a Fortrose Street Glasgow G11 5LP
From: 18 July 1994To: 19 November 2024
Timeline

29 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
Dec 09
Director Joined
Aug 11
Director Joined
Oct 12
Director Left
Aug 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Feb 16
Director Left
Feb 16
Director Joined
May 17
Director Left
Oct 18
Director Left
Jul 20
Director Left
Aug 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jul 23
Director Left
Jan 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

RINK, Max Edgar

Active
Great King Street, EdinburghEH3 6QL
Secretary
Appointed 10 Sept 2024

CAMPBELL, Morag, Ms.

Active
Oakley Terrace, GlasgowG31 2HX
Born February 1958
Director
Appointed 10 Sept 2024

CRAWFORD, Anna Lisa

Active
100 West George Street, GlasgowG2 1PJ
Born October 1992
Director
Appointed 10 Sept 2024

GRAHAM, Donald, Lord

Active
Munlochy, MunlochyIV8 8NZ
Born October 1956
Director
Appointed 22 May 1995

KEITH, Lucinda Emma Alexandra

Active
Hawthorn Avenue, GlasgowG61 3NH
Born April 1986
Director
Appointed 10 Sept 2024

MAYNARD, James

Active
Corporal John Shaw Court, PrestonpansEH32 9GJ
Born July 1978
Director
Appointed 28 Oct 2025

MCDOWALL, Joan Scott, Ms.

Active
Baldoran Drive, GlasgowG66 8FZ
Born May 1960
Director
Appointed 17 Sept 2021

MILLS, Ian Thomas

Active
28 Kirkhouse Road, StirlingG63 9BX
Born May 1948
Director
Appointed 01 Sept 2009

RINK, Max Edgar, Mr.

Active
Great King Street, EdinburghEH3 6QL
Born February 1973
Director
Appointed 10 Sept 2024

TIGHE, Michael

Active
100 West George Street, GlasgowG2 1PJ
Born July 1988
Director
Appointed 15 Sept 2025

MCKERRELL, Douglas Gordon

Resigned
White Heather Cottage Drymen Road, GartocharnG83 8ND
Secretary
Appointed 18 Jul 1994
Resigned 25 Jun 2000

SAMUEL, Peter Michael

Resigned
9 Crookfur Road, GlasgowG77 6DY
Secretary
Appointed 01 Oct 2000
Resigned 10 Sept 2024

AROCKIAM, Ankna, Ms.

Resigned
Fergus Drive, GlasgowG20 6AT
Born February 1991
Director
Appointed 17 Sept 2021
Resigned 19 Jan 2023

BALFOUR OF BURLEIGH, Jennifer Ellis, Lady

Resigned
5 Belford Park, EdinburghEH4 3DP
Born October 1936
Director
Appointed 18 Jul 1994
Resigned 28 Jun 1997

BALLANTINE, David Alexander Russell

Resigned
Paidmyre Road, GlasgowG77 5AJ
Born April 1950
Director
Appointed 18 Jul 1994
Resigned 10 Sept 2024

BARNS GRAHAM, Allan Michael

Resigned
Blanefield, GlasgowG63 9AT
Born December 1948
Director
Appointed 18 Jul 1994
Resigned 27 Jun 1999

BEESTON, Michael Harding

Resigned
46a Fortrose StreetG11 5LP
Born May 1948
Director
Appointed 08 Oct 2014
Resigned 10 Sept 2024

BEST, Robert Ross

Resigned
46a Fortrose StreetG11 5LP
Born September 1938
Director
Appointed 01 Nov 2009
Resigned 11 Dec 2012

CAPLAN, Joyce Ethel, Lady

Resigned
Nether Liberton House, EdinburghEH16 5TZ
Born February 1946
Director
Appointed 28 Jun 1997
Resigned 11 Jan 2024

CLARK, Richard Alexander Ferguson

Resigned
40 Cathkin Road, GlasgowG42 9UH
Born September 1949
Director
Appointed 27 Oct 1994
Resigned 31 May 1998

CURRIE, Elizabeth

Resigned
Redford Avenue, EdinburghEH13 0BX
Born February 1947
Director
Appointed 01 Sept 2009
Resigned 19 Jan 2016

DOBSON, Carolan

Resigned
Auchenlea, RhuG84 8LF
Born December 1954
Director
Appointed 04 Aug 1998
Resigned 07 Jun 2000

DUGUID, Joyce

Resigned
Hazelbank, StrachurPA25
Born August 1931
Director
Appointed 20 Jul 1994
Resigned 25 Jun 2000

ENGLISH, William John

Resigned
64 Dumgoyne Drive, GlasgowG61 3AW
Born August 1934
Director
Appointed 04 Aug 1994
Resigned 31 May 1998

GORDON, Jane Margaret

Resigned
Fortrose Street, GlasgowG11 5LP
Born October 1957
Director
Appointed 14 Dec 2009
Resigned 10 Sept 2024

GWILT, Ann Dalton

Resigned
39 Oxgangs Road, EdinburghEH10 7BE
Born May 1934
Director
Appointed 25 Jun 2000
Resigned 01 Apr 2002

HEARNE, Margaret

Resigned
Smidskot, InverurieAB51 0LN
Born July 1949
Director
Appointed 27 Oct 1994
Resigned 18 Feb 2003

HOLMES, Marjorie Kirsteen

Resigned
Drumhead, DumbartonG82 5EZ
Born January 1925
Director
Appointed 01 Sept 1994
Resigned 31 May 1998

KIRKWOOD, Jill, Lady

Resigned
58 Murrayfield Avenue, EdinburghEH12 6AY
Born August 1945
Director
Appointed 25 Jun 2000
Resigned 12 Nov 2020

LESSELS, Norman

Resigned
17 India Street, EdinburghEH3 6HE
Born September 1938
Director
Appointed 10 May 2005
Resigned 16 Jun 2008

MCCULLAGH, Charles Frederick

Resigned
53 Kettilstoun Mains, LinlithgowEH49 6SH
Born December 1956
Director
Appointed 29 Nov 2001
Resigned 08 Oct 2014

MEEHAN, Anthony Edward

Resigned
Moor House, StrathblaneG63 9ER
Born August 1943
Director
Appointed 15 Jul 1998
Resigned 13 Nov 2000

MILLER, James Young

Resigned
37 Montgomery Street, GlasgowG76 0AS
Born January 1942
Director
Appointed 04 Aug 1998
Resigned 05 Jul 2020

NAFTALIN, Norman Mendel

Resigned
27 Falkland Avenue, GlasgowG77 5DR
Born September 1939
Director
Appointed 18 Jul 1994
Resigned 25 Jun 2000

POWELL, Vari Eleanor Mowat

Resigned
Ferry Road, EdinburghEH6 4NS
Born February 1973
Director
Appointed 02 Oct 2012
Resigned 16 Dec 2015
Fundings
Financials
Latest Activities

Filing History

150

Change Account Reference Date Company Current Shortened
18 February 2026
AA01Change of Accounting Reference Date
Memorandum Articles
12 November 2025
MAMA
Statement Of Companys Objects
10 November 2025
CC04CC04
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2014
AAAnnual Accounts
Auditors Resignation Company
21 October 2014
AUDAUD
Resolution
15 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Miscellaneous
19 July 2013
MISCMISC
Accounts With Accounts Type Full
16 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 August 2012
AR01AR01
Accounts With Accounts Type Full
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2011
AR01AR01
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
16 August 2010
AR01AR01
Accounts With Accounts Type Full
15 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Legacy
16 September 2009
363aAnnual Return
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2009
AAAnnual Accounts
Legacy
20 August 2008
363sAnnual Return (shuttle)
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
8 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
6 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Legacy
16 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2004
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
225Change of Accounting Reference Date
Legacy
9 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 2001
AAAnnual Accounts
Legacy
4 September 2001
287Change of Registered Office
Legacy
30 August 2001
363sAnnual Return (shuttle)
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
8 December 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2000
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Legacy
29 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
363sAnnual Return (shuttle)
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
363sAnnual Return (shuttle)
Resolution
11 July 1997
RESOLUTIONSResolutions
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
9 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1996
AAAnnual Accounts
Legacy
24 July 1995
288288
Legacy
4 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1995
AAAnnual Accounts
Legacy
5 April 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
288288
Legacy
17 November 1994
288288
Legacy
9 September 1994
288288
Incorporation Company
18 July 1994
NEWINCIncorporation